Company NameSublime Distributors Limited
DirectorZubair Ahmad
Company StatusActive
Company Number07184090
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Zubair Ahmad
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Marriott Road
London
E15 4QF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameAhmad Hina
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marriott Road
London
E15 4QF

Location

Registered AddressC/O . 18 Beehive Lane
Ilford
IG1 3RD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Shareholders

100 at £1Hina Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£4,290
Cash£5,274
Current Liabilities£3,182

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 December 2023Confirmation statement made on 1 December 2023 with updates (4 pages)
30 November 2023Registered office address changed from C/O 792 Croydon CR0 8EA England to C/O . 18 Beehive Lane Ilford IG1 3rd on 30 November 2023 (1 page)
24 March 2023Amended micro company accounts made up to 31 March 2021 (3 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
21 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
14 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
3 February 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
27 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 June 2021Registered office address changed from C/O 18 Beehive Lane Ilford IG1 3rd England to C/O 792 Croydon CR0 8EA on 21 June 2021 (1 page)
6 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 September 2020Notification of Zubair Ahmad as a person with significant control on 15 August 2020 (2 pages)
18 September 2020Cessation of Hina Ahmed as a person with significant control on 15 August 2020 (1 page)
18 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
18 September 2020Registered office address changed from 18 (S) Beehive Lane Ilford Essex IG1 3rd to C/O 18 Beehive Lane Ilford IG1 3rd on 18 September 2020 (1 page)
19 May 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Change of details for Zubair Zubair as a person with significant control on 25 April 2019 (2 pages)
25 April 2019Cessation of Zubair Ahmad as a person with significant control on 25 April 2019 (1 page)
25 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
25 April 2019Notification of Hina Ahmed as a person with significant control on 25 April 2019 (2 pages)
9 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 June 2018Director's details changed for Mr Zubair Ahmad on 18 June 2018 (2 pages)
24 May 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Director's details changed for Mr Zubair Ahmad on 19 March 2015 (2 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Director's details changed for Mr Zubair Ahmad on 19 March 2015 (2 pages)
30 June 2014Appointment of Mr Zubair Ahmad as a director (2 pages)
30 June 2014Appointment of Mr Zubair Ahmad as a director (2 pages)
30 June 2014Termination of appointment of Ahmad Hina as a director (1 page)
30 June 2014Termination of appointment of Ahmad Hina as a director (1 page)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
26 July 2011Registered office address changed from 4 Marriott Road London E15 4QF United Kingdom on 26 July 2011 (1 page)
26 July 2011Director's details changed for Ahmad Hina on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from 4 Marriott Road London E15 4QF United Kingdom on 26 July 2011 (1 page)
26 July 2011Director's details changed for Ahmad Hina on 26 July 2011 (2 pages)
25 July 2011Registered office address changed from 18(S) Beehive Lane Ilford Essex IG1 3RD United Kingdom on 25 July 2011 (1 page)
25 July 2011Registered office address changed from 18(S) Beehive Lane Ilford Essex IG1 3RD United Kingdom on 25 July 2011 (1 page)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
22 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100
(4 pages)
21 April 2010Appointment of Ahmad Hina as a director (3 pages)
21 April 2010Appointment of Ahmad Hina as a director (3 pages)
15 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)